Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JET2 UK LIMITED
Company Information for

JET2 UK LIMITED

LOW FARE FINDER HOUSE, LEEDS BRADFORD AIRPORT, LEEDS, WEST YORKSHIRE, LS19 7TU,
Company Registration Number
04092057
Private Limited Company
Active

Company Overview

About Jet2 Uk Ltd
JET2 UK LIMITED was founded on 2000-10-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Jet2 Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JET2 UK LIMITED
 
Legal Registered Office
LOW FARE FINDER HOUSE
LEEDS BRADFORD AIRPORT
LEEDS
WEST YORKSHIRE
LS19 7TU
Other companies in LS19
 
Previous Names
JET2 LIMITED16/09/2020
BENAIR LIMITED18/06/2007
Filing Information
Company Number 04092057
Company ID Number 04092057
Date formed 2000-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-11-05 07:53:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JET2 UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JET2 UK LIMITED

Current Directors
Officer Role Date Appointed
IAN BRUCE DAY
Company Secretary 2014-04-29
GARY JAMES BROWN
Director 2013-04-29
STEPHEN PAUL HEAPY
Director 2013-04-11
PHILIP HUGH MEESON
Director 2000-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PAUL FORSTER
Company Secretary 2012-08-27 2014-04-29
ANDREW DAVID MERRICK
Director 2009-08-14 2013-04-11
ANDREW DAVID MERRICK
Company Secretary 2011-06-17 2012-08-27
TAMSIN JANE WINSPEAR
Company Secretary 2008-01-02 2011-06-17
ANDREW DAVID MERRICK
Company Secretary 2007-07-25 2008-01-02
MICHAEL EDWARD FORDER
Director 2000-10-27 2007-07-24
NIGEL ANTHONY LAWRENCE
Company Secretary 2000-10-27 2007-06-17
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2000-10-18 2000-11-01
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2000-10-18 2000-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES BROWN DART LEASING & FINANCE (MSN 63154/63156) LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
GARY JAMES BROWN DART LEASING & FINANCE LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
GARY JAMES BROWN JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
GARY JAMES BROWN BENAIR FREIGHT LIMITED Director 2013-10-22 CURRENT 1993-11-01 Dissolved 2015-06-16
GARY JAMES BROWN CHANNEL EXPRESS GROUP LIMITED Director 2013-10-22 CURRENT 1991-02-13 Dissolved 2015-06-16
GARY JAMES BROWN DART LOGISTICS LIMITED Director 2013-10-22 CURRENT 2002-03-19 Dissolved 2015-06-16
GARY JAMES BROWN CHANNEL EXPRESS LIMITED Director 2013-10-22 CURRENT 1982-06-07 Dissolved 2015-06-16
GARY JAMES BROWN DELTEC AVIATION SERVICES LIMITED Director 2013-10-22 CURRENT 1987-08-10 Dissolved 2016-01-19
GARY JAMES BROWN COOLCHAIN GROUP LIMITED Director 2013-10-22 CURRENT 1973-10-29 Dissolved 2016-01-19
GARY JAMES BROWN BOURNE AVIATION SUPPLY LIMITED Director 2013-10-22 CURRENT 1983-02-25 Dissolved 2016-01-19
GARY JAMES BROWN FW DISTRIBUTION LIMITED Director 2013-10-22 CURRENT 1987-09-11 Active
GARY JAMES BROWN COOLCHAIN LIMITED Director 2013-10-22 CURRENT 1997-12-24 Active
GARY JAMES BROWN JET2 PLC Director 2013-06-17 CURRENT 1977-01-21 Active
GARY JAMES BROWN FOWLER WELCH (FELIXSTOWE) LIMITED Director 2013-06-11 CURRENT 1999-12-21 Active
GARY JAMES BROWN JET2 TRANSPORT SERVICES LIMITED Director 2013-06-11 CURRENT 1988-09-13 Active
GARY JAMES BROWN JET2.COM LIMITED Director 2013-04-29 CURRENT 1992-08-14 Active
GARY JAMES BROWN JET2HOLIDAYS LIMITED Director 2013-04-29 CURRENT 2002-06-28 Active
GARY JAMES BROWN FOWLER WELCH LIMITED Director 2013-04-29 CURRENT 1971-01-28 Active
STEPHEN PAUL HEAPY JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
STEPHEN PAUL HEAPY JET2 PLC Director 2013-06-17 CURRENT 1977-01-21 Active
STEPHEN PAUL HEAPY BENAIR FREIGHT LIMITED Director 2013-04-11 CURRENT 1993-11-01 Dissolved 2015-06-16
STEPHEN PAUL HEAPY DELTEC AVIATION SERVICES LIMITED Director 2013-04-11 CURRENT 1987-08-10 Dissolved 2016-01-19
STEPHEN PAUL HEAPY BOURNE AVIATION SUPPLY LIMITED Director 2013-04-11 CURRENT 1983-02-25 Dissolved 2016-01-19
STEPHEN PAUL HEAPY JET2 TRANSPORT SERVICES LIMITED Director 2013-04-11 CURRENT 1988-09-13 Active
STEPHEN PAUL HEAPY JET2.COM LIMITED Director 2011-07-04 CURRENT 1992-08-14 Active
STEPHEN PAUL HEAPY JET2HOLIDAYS LIMITED Director 2009-11-30 CURRENT 2002-06-28 Active
PHILIP HUGH MEESON DART LEASING & FINANCE (MSN 63154/63156) LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
PHILIP HUGH MEESON DART LEASING & FINANCE LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active
PHILIP HUGH MEESON JET2 SUPPORT SERVICES (SPAIN) LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
PHILIP HUGH MEESON FOWLER WELCH (FELIXSTOWE) LIMITED Director 2009-09-01 CURRENT 1999-12-21 Active
PHILIP HUGH MEESON COOLCHAIN GROUP LIMITED Director 2007-06-18 CURRENT 1973-10-29 Dissolved 2016-01-19
PHILIP HUGH MEESON JET2 TRANSPORT SERVICES LIMITED Director 2007-06-18 CURRENT 1988-09-13 Active
PHILIP HUGH MEESON JET2HOLIDAYS LIMITED Director 2002-10-14 CURRENT 2002-06-28 Active
PHILIP HUGH MEESON DART LOGISTICS LIMITED Director 2002-08-20 CURRENT 2002-03-19 Dissolved 2015-06-16
PHILIP HUGH MEESON COOLCHAIN LIMITED Director 1999-11-30 CURRENT 1997-12-24 Active
PHILIP HUGH MEESON FOWLER WELCH LIMITED Director 1999-11-30 CURRENT 1971-01-28 Active
PHILIP HUGH MEESON FW DISTRIBUTION LIMITED Director 1994-10-31 CURRENT 1987-09-11 Active
PHILIP HUGH MEESON BENAIR FREIGHT LIMITED Director 1993-11-19 CURRENT 1993-11-01 Dissolved 2015-06-16
PHILIP HUGH MEESON JET2.COM LIMITED Director 1992-11-06 CURRENT 1992-08-14 Active
PHILIP HUGH MEESON BOURNE AVIATION SUPPLY LIMITED Director 1992-08-20 CURRENT 1983-02-25 Dissolved 2016-01-19
PHILIP HUGH MEESON DELTEC AVIATION SERVICES LIMITED Director 1992-04-04 CURRENT 1987-08-10 Dissolved 2016-01-19
PHILIP HUGH MEESON CHANNEL EXPRESS GROUP LIMITED Director 1992-02-13 CURRENT 1991-02-13 Dissolved 2015-06-16
PHILIP HUGH MEESON JET2 PLC Director 1991-08-08 CURRENT 1977-01-21 Active
PHILIP HUGH MEESON CHANNEL EXPRESS LIMITED Director 1991-07-11 CURRENT 1982-06-07 Dissolved 2015-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-22CONFIRMATION STATEMENT MADE ON 18/10/24, WITH NO UPDATES
2024-10-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGH MEESON
2022-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-30PSC05Change of details for Jet2 Plc as a person with significant control on 2020-09-16
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-10-26PSC05Change of details for Dart Group Plc as a person with significant control on 2020-09-16
2020-09-16RES15CHANGE OF COMPANY NAME 05/01/23
2020-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-30AD03Registers moved to registered inspection location of Holiday House Ingram Street Leeds LS11 9AW
2018-11-30AD02Register inspection address changed from C/O the Company Secretary (Jet2 Limited) the Mint Ingram Street Leeds West Yorkshire LS11 9AW England to Holiday House Ingram Street Leeds LS11 9AW
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2016-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0118/10/15 ANNUAL RETURN FULL LIST
2014-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-20AR0118/10/14 ANNUAL RETURN FULL LIST
2014-07-18AD02Register inspection address changed to The Mint Ingram Street Leeds West Yorkshire LS11 9AW
2014-07-18AD03Registers moved to registered inspection location of The Mint Ingram Street Leeds West Yorkshire LS11 9AW
2014-04-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT FORSTER
2014-04-29AP03Appointment of Mr Ian Bruce Day as company secretary
2014-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-15AR0118/10/13 ANNUAL RETURN FULL LIST
2013-11-15AP01DIRECTOR APPOINTED MR GARY JAMES BROWN
2013-10-22AP01DIRECTOR APPOINTED MR GARY JAMES BROWN
2013-10-22AP01DIRECTOR APPOINTED MR GARY JAMES BROWN
2013-10-22Annotation
2013-04-16AP01DIRECTOR APPOINTED MR STEPHEN HEAPY
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRICK
2013-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-10-18AR0118/10/12 ANNUAL RETURN FULL LIST
2012-08-28AP03Appointment of Mr Robert Paul Forster as company secretary
2012-08-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW MERRICK
2012-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-20AR0118/10/11 FULL LIST
2011-06-20AP03SECRETARY APPOINTED MR ANDREW DAVID MERRICK
2011-06-20TM02APPOINTMENT TERMINATED, SECRETARY TAMSIN WINSPEAR
2010-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-19AR0118/10/10 FULL LIST
2010-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-12AR0118/10/09 FULL LIST
2009-08-14288aDIRECTOR APPOINTED MR ANDREW DAVID MERRICK
2009-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-28363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: BUILDING 470 BOURNEMOUTH INTERNATATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE
2007-11-06363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-09-04288aNEW SECRETARY APPOINTED
2007-08-03288bDIRECTOR RESIGNED
2007-06-27288bSECRETARY RESIGNED
2007-06-18CERTNMCOMPANY NAME CHANGED BENAIR LIMITED CERTIFICATE ISSUED ON 18/06/07
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-03363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2005-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-07363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-10-22363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2003-12-23288cDIRECTOR'S PARTICULARS CHANGED
2003-10-25363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-10-24363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-24363(288)DIRECTOR RESIGNED
2001-10-24363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2000-11-02WRES03EXEMPTION FROM APPOINTING AUDITORS 27/10/00
2000-11-02(W)ELRESS366A DISP HOLDING AGM 27/10/00
2000-11-02225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2000-11-02288bSECRETARY RESIGNED
2000-11-02288aNEW SECRETARY APPOINTED
2000-11-02287REGISTERED OFFICE CHANGED ON 02/11/00 FROM: NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM, HAMPSHIRE PO15 5UA
2000-11-02288aNEW DIRECTOR APPOINTED
2000-11-02288aNEW DIRECTOR APPOINTED
2000-11-02(W)ELRESS252 DISP LAYING ACC 27/10/00
2000-11-02(W)ELRESS386 DIS APP AUDS 27/10/00
2000-10-26CERTNMCOMPANY NAME CHANGED BLAKEDEW 269 LIMITED CERTIFICATE ISSUED ON 27/10/00
2000-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JET2 UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JET2 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JET2 UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of JET2 UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JET2 UK LIMITED
Trademarks
We have not found any records of JET2 UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JET2 UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Council 2012-08-02 GBP £1,837

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where JET2 UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JET2 UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JET2 UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.